Search icon

WING TAI VO, INC.

Company Details

Name: WING TAI VO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1981 (44 years ago)
Entity Number: 728402
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 685 HOOSICK STREET, TROY, NY, United States, 12180
Principal Address: 685 HOOSICK ST, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WING TAI CO, INC. DOS Process Agent 685 HOOSICK STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
STEVEN C CHAN Chief Executive Officer 685 HOOSICK ST, TROY, NY, United States, 12180

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230857 Alcohol sale 2023-08-23 2023-08-23 2025-09-30 685 HOOSICK ROAD, TROY, New York, 12180 Restaurant

History

Start date End date Type Value
2005-11-21 2020-05-27 Address 80 WOLF RD SUITE 102, ALBANY, NY, 12208, 2608, USA (Type of address: Service of Process)
1997-11-04 2007-11-01 Address 685 HOOSICK ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1997-11-04 2005-11-21 Address 79 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-10-18 1997-11-04 Address 559 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-10-18 1997-11-04 Address 685 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-10-18 1997-11-04 Address 685 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-12-09 1993-10-18 Address 685 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-10-18 Address 685 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-12-09 1993-10-18 Address 559 TROY - SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1981-10-16 1992-12-09 Address 685 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200527060099 2020-05-27 BIENNIAL STATEMENT 2019-10-01
111013002711 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091027002160 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071101002585 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051121002983 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031107002298 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011001002554 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991021002329 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971104002757 1997-11-04 BIENNIAL STATEMENT 1997-10-01
931018002269 1993-10-18 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9808637805 2020-06-09 0248 PPP 685 Hoosick St, Troy, NY, 12208
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75646
Loan Approval Amount (current) 75646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Troy, ALBANY, NY, 12208-0211
Project Congressional District NY-20
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76462.56
Forgiveness Paid Date 2021-07-22
6328128907 2021-05-01 0248 PPS 685 Hoosick Rd, Troy, NY, 12180-8818
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105903
Loan Approval Amount (current) 105903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-8818
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106512.3
Forgiveness Paid Date 2021-12-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State